LINALOG LIMITED

Company Documents

DateDescription
11/03/1311 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1211 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/12/1211 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1211 December 2012 DECLARATION OF SOLVENCY

View Document

11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2012

View Document

11/10/1211 October 2012 WIND UP/SECTION 165(2(A) 11/11/2011

View Document

09/12/119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/119 December 2011 DECLARATION OF SOLVENCY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 24/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS BOYLE / 24/07/2010

View Document

17/09/0917 September 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM HUMPHREY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, SECRETARY THOMAS DOUGLAS BOYLE LOGGED FORM

View Document

18/07/0818 July 2008 SECRETARY APPOINTED KATHERINE JENNIFER LEIGHTON LOGGED FORM

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY THOMAS BOYLE

View Document

07/07/087 July 2008 SECRETARY APPOINTED KATHERINE JENNIFER LEIGHTON

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
UNIT 11, WOOLMER TRADING ESTATE, BORDON, HAMPSHIRE GU35 9QE

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 18/12/98

View Document

21/01/9921 January 1999 S366A DISP HOLDING AGM 18/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9828 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 S386 DISP APP AUDS 19/08/94

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED
SHELFCO (NO. 654) LIMITED
CERTIFICATE ISSUED ON 25/09/91

View Document

24/09/9124 September 1991 ALTER MEM AND ARTS 29/08/91

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/09/91

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM:
50 STRATTON STREET, LONDON, W1X 5FL

View Document

24/07/9124 July 1991 Incorporation

View Document

24/07/9124 July 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information